Search icon

SEVEN SKIES COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN SKIES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 1980 (45 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: 844897
FEI/EIN Number 980041179

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1172 S DIXIE HWY., MIAMI, FL, 33146, US
Mail Address: 1172 S DIXIE HWY., MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARCELL FELIPE, P.A. Agent -
ELSACA HIRMAS CLAUDIA President 1172 S DIXIE HWY., MIAMI, FL, 33146
ELSACA HIRMAS CARLOS J Vice President 1172 S DIXIE HWY., MIAMI, FL, 33146
ELSACA HIRMAS PABLO Vice President 1172 S DIXIE HWY., MIAMI, FL, 33146
RIVERA CECILIA Secretary 1172 S DIXIE HWY., MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000021894. CONVERSION NUMBER 700000251497
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1172 S DIXIE HWY., #360, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-03-07 MARCELL FELIPE, P.A. -
CHANGE OF MAILING ADDRESS 2024-03-07 1172 S DIXIE HWY., #360, MIAMI, FL 33146 -
REINSTATEMENT 2010-02-02 - -
REVOKED FOR REGISTERED AGENT 2010-01-11 - -
AMENDMENT 2009-09-10 - -
REINSTATEMENT 1991-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State